Name: | ELIOT CVS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1997 (28 years ago) |
Date of dissolution: | 31 Dec 2005 |
Entity Number: | 2167272 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ZENON P LANKOWSKY | Chief Executive Officer | ONE CVS DRIVE, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-25 | 2005-07-27 | Address | ONE CVS DRIVE, WOONSOCKET, RI, 02895, 6195, USA (Type of address: Chief Executive Officer) |
1999-08-25 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, 0019, USA (Type of address: Service of Process) |
1997-07-31 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-31 | 1999-08-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051230000479 | 2005-12-30 | CERTIFICATE OF MERGER | 2005-12-31 |
050727002489 | 2005-07-27 | BIENNIAL STATEMENT | 2005-07-01 |
030812002178 | 2003-08-12 | BIENNIAL STATEMENT | 2003-07-01 |
010807002219 | 2001-08-07 | BIENNIAL STATEMENT | 2001-07-01 |
991122000403 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
990825002008 | 1999-08-25 | BIENNIAL STATEMENT | 1999-07-01 |
970731000045 | 1997-07-31 | CERTIFICATE OF INCORPORATION | 1997-07-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State